PARKHOUSE GARAGE MANCHESTER LIMITED
Status | ACTIVE |
Company No. | 10983824 |
Category | Private Limited Company |
Incorporated | 27 Sep 2017 |
Age | 6 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PARKHOUSE GARAGE MANCHESTER LIMITED is an active private limited company with number 10983824. It was incorporated 6 years, 8 months, 10 days ago, on 27 September 2017. The company address is 7a Parkhouse Bridge Estate 7a Parkhouse Bridge Estate, Salford, M6 6JQ, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Termination director company with name termination date
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-09
Officer name: Yitzi Cope
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 27 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-27
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Change to a person with significant control
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-23
Psc name: Mr Joel Mordechai Cope
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Address
Type: AD01
Old address: Brulimar House Jubilee Road Middleton Manchester M24 2LX England
Change date: 2023-01-11
New address: 7a Parkhouse Bridge Estate Langley Road Salford M6 6JQ
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2022
Action Date: 27 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-27
Documents
Change account reference date company current shortened
Date: 28 Sep 2022
Action Date: 27 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-28
New date: 2021-09-27
Documents
Confirmation statement with updates
Date: 23 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Confirmation statement with updates
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type unaudited abridged
Date: 19 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts amended with accounts type micro entity
Date: 17 Aug 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AAMD
Made up date: 2019-09-28
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Appoint person director company with name date
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yitzi Cope
Appointment date: 2020-06-05
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type dormant
Date: 18 Dec 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Change account reference date company previous shortened
Date: 23 Sep 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-29
New date: 2018-09-28
Documents
Notification of a person with significant control
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-27
Psc name: Joel Mordechai Cope
Documents
Change account reference date company previous shortened
Date: 27 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-09-29
Documents
Termination director company with name termination date
Date: 12 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Paul Pixton
Termination date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shoshana Raizel Cope
Termination date: 2019-02-19
Documents
Cessation of a person with significant control
Date: 20 Feb 2019
Action Date: 19 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-19
Psc name: Shoshana Raizel Cope
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Capital allotment shares
Date: 12 Feb 2018
Action Date: 09 Feb 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-02-09
Documents
Appoint person director company with name date
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-09
Officer name: Mr John Paul Pixton
Documents
Appoint person director company with name date
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-17
Officer name: Mr Joel Mordechai Cope
Documents
Resolution
Date: 13 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Cessation of a person with significant control
Date: 21 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-10
Psc name: Yehuda Schauder
Documents
Cessation of a person with significant control
Date: 21 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Menachem Mendel Hickson
Cessation date: 2017-11-10
Documents
Termination director company with name termination date
Date: 21 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-10
Officer name: Yehuda Schauder
Documents
Termination director company with name termination date
Date: 21 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Menachem Mendel Hickson
Termination date: 2017-11-10
Documents
Some Companies
68 GEORGE LANE,LONDON,E18 1LW
Number: | 06257546 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORGE LEADERSHIP CONSULTANCY LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10930446 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COUNTING HOUSE TOWER BUILDINGS,SHELF,HX3 7PB
Number: | 05899542 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE DIAMOND THE DIAMOND,BALLYMENA,BT42 1JZ
Number: | NI651870 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A HIGH STREET,WEST DRAYTON,UB7 7QG
Number: | 07846418 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COOKSMILL FOOD COMPANY LIMITED
CATHEDRAL PLACE,BRENTWOOD,CM14 4ES
Number: | 03781746 |
Status: | ACTIVE |
Category: | Private Limited Company |